JUPITER 1 MIDCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

16/04/2516 April 2025 Registered office address changed from Augustine House C/O a&L Goodbody Augustine House, Austin Friars London EC2N 2HA EC2N 2HA England to Augustine House C/O a&L Goodbody Austin Friars London EC2N 2HA on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to Augustine House C/O a&L Goodbody Augustine House, Austin Friars London EC2N 2HA EC2N 2HA on 2025-04-16

View Document

12/08/2412 August 2024 Appointment of Mark Regan as a director on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Jeroen Bernard Sebastian Regeur as a director on 2024-08-08

View Document

12/08/2412 August 2024 Appointment of Mr. Jeremy Macartney as a director on 2024-08-08

View Document

12/08/2412 August 2024 Appointment of Raymond Macsorely as a director on 2024-08-08

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of James Richard St John Lenane as a director on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of David Mcgovern as a director on 2024-08-08

View Document

08/08/248 August 2024 Registration of charge 157936750001, created on 2024-08-07

View Document

22/06/2422 June 2024 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

21/06/2421 June 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company